Company Information for LOADING BAY SPECIALISTS LIMITED
MARK ROAD, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN,
|
Company Registration Number
01699363
Private Limited Company
Active |
Company Name | |
---|---|
LOADING BAY SPECIALISTS LIMITED | |
Legal Registered Office | |
MARK ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN Other companies in HP2 | |
Company Number | 01699363 | |
---|---|---|
Company ID Number | 01699363 | |
Date formed | 1983-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB382472538 |
Last Datalog update: | 2024-01-08 04:29:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALLAN HUNT |
||
DAVID PINION |
||
JULIUS SCHUBERT |
||
SUSANNE SCHUBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN GEORGE TAYLOR |
Director | ||
NADINE LOCKLEY-READ |
Company Secretary | ||
CHRISTOPHER EDWARD KNOLLYS |
Company Secretary | ||
CHRISTOPHER EDWARD KNOLLYS |
Director | ||
STEVEN HALES |
Company Secretary | ||
LINDSAY RUSSELL HALES |
Company Secretary | ||
POLT DIETER |
Director | ||
JULIUS SCHUBERT |
Company Secretary | ||
GEORG BRUCH |
Director | ||
IAIN QUENTIN MCGARVIE |
Director | ||
GERT OVE RAGNAR SVENSSON |
Director | ||
ROGER HERBERT SEIDLER |
Director | ||
JAMES WYLIE SHERRER |
Director | ||
ANDREW BRETHERTON CANNON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDUPART LIMITED | Director | 1991-10-29 | CURRENT | 1986-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JULIUS SCHUBERT | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIUS SCHUBERT | |
APPOINTMENT TERMINATED, DIRECTOR DAVID PINION | ||
DIRECTOR APPOINTED OLOF MATTIAS AURELL | ||
AP01 | DIRECTOR APPOINTED OLOF MATTIAS AURELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PINION | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
PSC07 | CESSATION OF ALBANY DOOR SYSTEMS GMBH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIUS SCHUBERT | |
PSC02 | Notification of Assa Abloy Ab as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Albany Door Systems Gmbh as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SUSANNE SCHUBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN GEORGE TAYLOR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of David Allan Hunt as company secretary on 2016-03-24 | |
TM02 | Termination of appointment of Nadine Lockley-Read on 2016-03-24 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBIN GEORGE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD KNOLLYS | |
TM02 | Termination of appointment of Christopher Edward Knollys on 2014-07-15 | |
AP03 | Appointment of Nadine Lockley-Read as company secretary on 2014-07-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/10/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER EDWARD KNOLLYS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN HALES | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER EDWARD KNOLLYS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 29/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 29/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 4 GARNET CLOSE GREYCAINE ESTATE WATFORD HERTFORDSHIRE WD2 4JL | |
AP03 | SECRETARY APPOINTED STEVEN HALES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDSAY HALES | |
AR01 | 29/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIUS SCHUBERT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PINION / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 12 YORK GATE LONDON NW1 4QS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOADING BAY SPECIALISTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broxbourne Council | |
|
|
Broxbourne Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Stroud District Council | |
|
Planned Maintenance - Corporate Budget |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
Premise Health & Safety Maintenance |
Sandwell Metroplitan Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |